Advanced company searchLink opens in new window

VIPCOM TRADE LTD

Company number 07582632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 TM02 Termination of appointment of A. Haniel Ltd as a secretary
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • EUR 100
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011
08 Sep 2011 CH04 Secretary's details changed for A. Haniel Ltd on 22 June 2011
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • EUR 100
29 Mar 2011 AP04 Appointment of A. Haniel Ltd as a secretary
29 Mar 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 29 March 2011
29 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
29 Mar 2011 AP01 Appointment of Reza Sharghi as a director
29 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
29 Mar 2011 NEWINC Incorporation